-
THE HALF MOON INN LIMITED - 6th & 7th Floor 120 Bark Street, Bolton, BL1 2AX, United Kingdom
Company Information
- Company registration number
- 04692102
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- 6th & 7th Floor 120 Bark Street
- Bolton
- BL1 2AX 6th & 7th Floor 120 Bark Street, Bolton, BL1 2AX UK
Management
- Managing Directors
- TARLING, Andrew Michael
- TARLING, Philippa Jane
- Company secretaries
- TARLING, Philippa Jane
Company Details
- Type of Business
- ltd
- Incorporated
- 2003-03-10
- Dissolved on
- 2023-02-07
- SIC/NACE
- 56302
Ownership
- Beneficial Owners
- Mr Andrew Michael Tarling
- Mrs Philippa Jane Tarling
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Filing of Accounts
- Due Date: 2020-01-31
- Last Date: 2018-04-30
- Last Return Made Up To:
- 2012-04-30
- Annual Return
- Due Date: 2020-05-14
- Last Date: 2019-04-30
-
THE HALF MOON INN LIMITED Company Description
- THE HALF MOON INN LIMITED is a ltd registered in United Kingdom with the Company reg no 04692102. Its current trading status is "closed". It was registered 2003-03-10. It has declared SIC or NACE codes as "56302". It has 2 directors and 1 secretary. The latest accounts are filed up to 30/04/2011. The latest annual return was filed up to 2012-04-30.It can be contacted at 6Th & 7Th Floor 120 Bark Street .
Get THE HALF MOON INN LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: The Half Moon Inn Limited - 6th & 7th Floor 120 Bark Street, Bolton, BL1 2AX, United Kingdom
Did you know? kompany provides original and official company documents for THE HALF MOON INN LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2022
-
change-registered-office-address-company-with-date-old-address-new-address (2022-10-11) - AD01
keyboard_arrow_right 2021
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2021-11-12) - LIQ03
-
liquidation-voluntary-removal-of-liquidator-by-court (2021-01-28) - LIQ10
keyboard_arrow_right 2020
-
liquidation-voluntary-appointment-of-liquidator (2020-11-05) - 600
-
liquidation-compulsory-removal-of-liquidator-by-creditors (2020-07-07) - LIQ07
-
liquidation-voluntary-appointment-of-liquidator (2020-06-24) - 600
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2020-11-28) - LIQ03
keyboard_arrow_right 2019
-
change-registered-office-address-company-with-date-old-address-new-address (2019-10-17) - AD01
-
liquidation-voluntary-statement-of-affairs (2019-10-14) - LIQ02
-
liquidation-voluntary-appointment-of-liquidator (2019-10-14) - 600
-
resolution (2019-10-14) - RESOLUTIONS
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2019-09-26) - MR01
-
confirmation-statement-with-no-updates (2019-05-28) - CS01
-
accounts-with-accounts-type-total-exemption-full (2019-01-31) - AA
-
liquidation-disclaimer-notice (2019-12-13) - NDISC
keyboard_arrow_right 2018
-
confirmation-statement-with-no-updates (2018-05-08) - CS01
keyboard_arrow_right 2017
-
accounts-with-accounts-type-total-exemption-full (2017-08-24) - AA
-
confirmation-statement-with-updates (2017-05-09) - CS01
keyboard_arrow_right 2016
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-05-27) - AR01
-
accounts-with-accounts-type-total-exemption-full (2016-07-12) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-09-23) - MR01
keyboard_arrow_right 2015
-
accounts-with-accounts-type-full (2015-08-28) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-05-12) - AR01
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-full (2014-08-19) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-05-29) - AR01
-
accounts-with-accounts-type-total-exemption-full (2014-03-31) - AA
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-05-20) - AR01
-
accounts-with-accounts-type-total-exemption-full (2013-02-01) - AA
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-06-13) - AR01
-
accounts-with-accounts-type-total-exemption-full (2012-01-30) - AA
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-05-09) - AR01
keyboard_arrow_right 2010
-
change-person-director-company-with-change-date (2010-05-13) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-05-13) - AR01
-
accounts-with-accounts-type-total-exemption-full (2010-01-22) - AA
-
accounts-with-accounts-type-total-exemption-full (2010-08-05) - AA
keyboard_arrow_right 2009
-
legacy (2009-05-28) - 363a
-
accounts-with-accounts-type-total-exemption-full (2009-05-11) - AA
keyboard_arrow_right 2008
-
accounts-with-accounts-type-total-exemption-small (2008-08-06) - AA
-
legacy (2008-05-09) - 363a
-
accounts-with-accounts-type-total-exemption-small (2008-04-21) - AA
keyboard_arrow_right 2007
-
legacy (2007-05-16) - 363a
keyboard_arrow_right 2006
-
legacy (2006-05-17) - 363a
-
accounts-with-accounts-type-total-exemption-small (2006-03-02) - AA
keyboard_arrow_right 2005
-
legacy (2005-05-16) - 363s
-
accounts-with-accounts-type-total-exemption-small (2005-06-17) - AA
keyboard_arrow_right 2004
-
legacy (2004-01-22) - 225
-
legacy (2004-04-05) - 363s
keyboard_arrow_right 2003
-
legacy (2003-04-23) - 288a
-
legacy (2003-04-23) - 287
-
legacy (2003-03-27) - 288b
-
legacy (2003-03-27) - 287
-
incorporation-company (2003-03-10) - NEWINC